NETWORK SURFACING LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
02/05/252 May 2025 Total exemption full accounts made up to 2024-09-30

View Document

25/04/2525 April 2025 Confirmation statement made on 2025-04-25 with updates

View Document

08/11/248 November 2024 Confirmation statement made on 2024-10-31 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

23/08/2423 August 2024 Micro company accounts made up to 2023-09-30

View Document

15/04/2415 April 2024 Appointment of Mr Kevin James Offlands as a director on 2024-04-15

View Document

06/11/236 November 2023 Confirmation statement made on 2023-10-31 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

30/06/2330 June 2023 Micro company accounts made up to 2022-09-30

View Document

01/11/221 November 2022 Confirmation statement made on 2022-10-31 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

22/12/2122 December 2021 Micro company accounts made up to 2020-09-30

View Document

10/11/2110 November 2021 Confirmation statement made on 2021-10-31 with no updates

View Document

09/11/219 November 2021 Micro company accounts made up to 2019-09-30

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

29/09/2129 September 2021 Termination of appointment of Michael Gowing as a director on 2021-09-29

View Document

14/07/2114 July 2021 Compulsory strike-off action has been discontinued

View Document

14/07/2114 July 2021 Compulsory strike-off action has been discontinued

View Document

06/07/216 July 2021 First Gazette notice for compulsory strike-off

View Document

06/07/216 July 2021 First Gazette notice for compulsory strike-off

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

01/11/191 November 2019 CONFIRMATION STATEMENT MADE ON 31/10/19, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

28/02/1928 February 2019 30/09/18 UNAUDITED ABRIDGED

View Document

05/11/185 November 2018 CONFIRMATION STATEMENT MADE ON 31/10/18, NO UPDATES

View Document

21/06/1821 June 2018 30/09/17 UNAUDITED ABRIDGED

View Document

04/01/184 January 2018 CONFIRMATION STATEMENT MADE ON 31/10/17, WITH UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

30/06/1730 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/16

View Document

14/06/1714 June 2017 REGISTERED OFFICE CHANGED ON 14/06/2017 FROM PORTAL BUSINESS CENTRES DALLAM COURT DALLAM LANE WARRINGTON CHESHIRE WA2 7LT

View Document

24/05/1724 May 2017 REGISTRATION OF A CHARGE / CHARGE CODE 077873390001

View Document

02/11/162 November 2016 CONFIRMATION STATEMENT MADE ON 31/10/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

30/06/1630 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

29/12/1529 December 2015 Annual return made up to 31 October 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

23/06/1523 June 2015 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/14

View Document

08/06/158 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR KARL WIGNALL / 01/04/2015

View Document

08/06/158 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL GOWING / 01/04/2015

View Document

21/05/1521 May 2015 REGISTERED OFFICE CHANGED ON 21/05/2015 FROM C/O NETWORK SURFACING 4 WEBSTER COURT CARINA PARK WESTBROOK WARRINGTON CHESHIRE WA5 8WD

View Document

05/11/145 November 2014 Annual return made up to 31 October 2014 with full list of shareholders

View Document

04/11/144 November 2014 30/09/14 STATEMENT OF CAPITAL GBP 1

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

08/07/148 July 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/13

View Document

30/06/1430 June 2014 REGISTERED OFFICE CHANGED ON 30/06/2014 FROM 31 MONAGHAN CLOSE LIVERPOOL L9 8HA

View Document

30/06/1430 June 2014 DIRECTOR APPOINTED MR MICHAEL GOWING

View Document

11/10/1311 October 2013 Annual return made up to 26 September 2013 with full list of shareholders

View Document

27/11/1227 November 2012 Annual return made up to 26 September 2012 with full list of shareholders

View Document

27/11/1227 November 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/12

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

26/09/1126 September 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company